UKBizDB.co.uk

CMS GROUP SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cms Group Services Ltd. The company was founded 7 years ago and was given the registration number 10252514. The firm's registered office is in LONDON. You can find them at Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CMS GROUP SERVICES LTD
Company Number:10252514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 80100 - Private security activities
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, England, SW4 6JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, England, SW4 6JP

Director10 July 2019Active
33, Waterloo Road, Epsom, England, KT19 8EX

Director10 December 2018Active
33, Waterloo Road, Epsom, England, KT19 8EX

Director10 December 2018Active
3 Oaklands, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Director27 June 2016Active
75, St. Leonards Road, Epsom, United Kingdom, KT18 5RG

Director15 June 2018Active
75, St. Leonards Road, Epsom, United Kingdom, KT18 5RG

Director15 June 2018Active
3 Oaklands, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Director22 January 2018Active
33, Waterloo Road, Epsom, England, KT19 8EX

Director03 July 2017Active
1 Taplow Court, 138 Moor Lane, Chessington, United Kingdom, KT9 2AT

Director27 June 2016Active

People with Significant Control

Mr Isidro Rocha
Notified on:10 July 2019
Status:Active
Date of birth:May 1977
Nationality:Portuguese
Country of residence:England
Address:Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, England, SW4 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hugo Patricio Aveiro De Freitas
Notified on:17 July 2018
Status:Active
Date of birth:August 1981
Nationality:Portuguese
Country of residence:England
Address:33, Waterloo Road, Epsom, England, KT19 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rui Miguel Ferreira Dias
Notified on:17 July 2018
Status:Active
Date of birth:March 1979
Nationality:Portuguese
Country of residence:United Kingdom
Address:75, St. Leonards Road, Epsom, United Kingdom, KT18 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jose Ilidio De Sousa Rocha
Notified on:15 July 2017
Status:Active
Date of birth:September 1978
Nationality:Portuguese
Country of residence:England
Address:33, Waterloo Road, Epsom, England, KT19 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joaquim Antonio Tavares Crespo
Notified on:18 July 2016
Status:Active
Date of birth:June 1971
Nationality:Portuguese
Country of residence:England
Address:3 Oaklands, Green Lane, Horley, England, RH6 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-11-07Gazette

Gazette filings brought up to date.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-09Address

Change registered office address company with date old address new address.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2018-09-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.